logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Joseph Ensink

    Related profiles found in government register
  • Mr Joseph Ensink
    Dutch born in April 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Bordage House, Le Bordage, St Peter Port, GY1 1BU, Guernsey

      IIF 1 IIF 2 IIF 3
    • Fort Trustees, Bordage House, Le Bordage, St Peter Port, Guernsey

      IIF 4 IIF 5
  • Mr Joseph Clemens
    Dutch born in April 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Gorhambury, St. Albans, Hertfordshire, AL3 6AH

      IIF 6
  • Mr Jos Clemens Ensink
    Dutch born in April 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Unit 21-23 John Dickinson Enterprise Centre, Stationers Place, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 7
    • 2nd, Floor, Hertlands House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 8
  • Mr Joseph Clemens Ensink
    Dutch born in April 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 167, Turners Hill, Cheshunt, Hertfordshire, EN8 9BH

      IIF 9
    • Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF

      IIF 10
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 11 IIF 12
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 13 IIF 14
    • Freshwater House, 158-162 Shaftesbury Avenue, London, WC2H 8HR

      IIF 15 IIF 16
    • Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 17
    • Oakwood House, 414-422 Hackney Road, London, E2 7SY

      IIF 18
    • Bordage House, Le Bordage, St Peter Port, GY1 1BU, Guernsey

      IIF 19 IIF 20 IIF 21
    • C/o Fort Trustees, Bordage House, La Bordage, St Peter Port, Channel Islands, GY1 1BU, United Kingdom

      IIF 22
    • Wingfields, Fort Road, St Peter Port, GY1 1ZU, Guernsey

      IIF 23
  • Ensink, Joseph Clemens
    Dutch born in April 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Wingfields, Fort Road, St Peter Port, Guernsey, GY1 1ZU, Channel Islands

      IIF 24
  • Ensink, Joseph Clemens
    Dutch company director born in April 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Bordage House, Le Bordage, St. Peter Port, Guernsey, GY1 1BU, Guernsey

      IIF 25
    • Wingfields, Fort Road, St. Peter Port, Guernsey, Channel Isles, GY1 1ZU

      IIF 26
  • Ensink, Joseph Clemens
    Dutch director born in April 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Bordage House, Le Bordage, St. Peter Port, Guernsey, Guernsey, GY1 1BU, British Channel Islands

      IIF 27
    • Island House, Grande Rue, St Martins, Guernsey, GY4 6RU, United Kingdom

      IIF 28
    • Wingfields, Fort Road, St Peter Port, GY1 1ZU, Guernsey

      IIF 29
  • Ensink, Joseph Clemens
    Dutch executive chairman born in April 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Ensink, Joseph Clemens
    Dutch managing director born in April 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Bordage House, Le Bordage, St. Peter Port, Guernsey, British Channel Islands, GY1 1BU, Guernsey

      IIF 35
    • Bordage House, Le Bordage, St. Peter Port, Guernsey, GY1 1BU, Guernsey

      IIF 36
  • Ensink, Jos Clemens
    Dutch company director born in April 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Bordage House, Le Bordage, St. Peter Port, Guernsey, GY1 1BU, Guernsey

      IIF 37 IIF 38
  • Mr Joseph Clemens Ensink
    Dutch born in April 1964

    Registered addresses and corresponding companies
    • Wingfields, Fort Road, St Peter Port, GY1 1ZU, Guernsey

      IIF 39
  • Joseph Clemens Ensink
    Dutch born in April 1964

    Registered addresses and corresponding companies
    • Bordage House, Le Bordage, St Peter Port, GY1 1BU, Guernsey

      IIF 40 IIF 41
    • C/o The Fort Group, Bordage House, St Peter Port, Le Bordage, GY1 1ZU, Guernsey

      IIF 42
  • Ensink, Joseph Clemens
    British accountant born in April 1964

    Registered addresses and corresponding companies
    • Villere, Rouge Huis Avenue, St Peter Port, Channel Islands, GY1 1RX

      IIF 43 IIF 44
  • Ensink, Joseph Clemens
    British accountant

    Registered addresses and corresponding companies
    • Villere, Rouge Huis Avenue, St Peter Port, Channel Islands, GY1 1RX

      IIF 45 IIF 46
child relation
Offspring entities and appointments 43
  • 1
    ALBION YARD (ESTATES) LIMITED
    02849510
    Oakwood House, 414-422 Hackney Road, London
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    438,556 GBP2024-08-31
    Person with significant control
    2020-04-20 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BROCKBOURNE & OAKHURST HOUSE LIMITED
    - now 15511985
    LISIA PROPERTY HOLDINGS LIMITED
    - 2024-03-19 15511985 16063722... (more)
    Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-02-21 ~ 2025-07-15
    IIF 33 - Director → ME
  • 3
    CONDUIT AEROSPACE LIMITED
    12302888
    134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    500 GBP2024-06-30
    Person with significant control
    2021-03-01 ~ 2021-03-01
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    CONDUIT RAIL LIMITED
    14246479
    134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    72,498 GBP2024-03-31
    Person with significant control
    2022-08-04 ~ now
    IIF 22 - Has significant influence or control OE
  • 5
    CONDUIT SCIENTIFIC LIMITED
    12433298
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -589,645 GBP2021-01-31
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    27 Old Gloucester Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -930,689 GBP2023-04-05
    Officer
    2019-10-30 ~ dissolved
    IIF 35 - Director → ME
  • 7
    ENBEE CRESCENT INVESTMENT LIMITED
    00660627
    5th Floor, Grove House, 248a Marylebone House, London
    Dissolved Corporate (13 parents)
    Officer
    2005-12-21 ~ 2006-04-04
    IIF 43 - Director → ME
    2005-12-21 ~ 2006-04-04
    IIF 46 - Secretary → ME
  • 8
    FAITH INVESTMENTS LIMITED
    04588042
    Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    FALCONGUARD LIMITED
    03014008
    The Office Newhall Farm, Grange Moor, Wakefield, England
    Active Corporate (8 parents)
    Equity (Company account)
    795,825 GBP2025-03-31
    Person with significant control
    2020-05-05 ~ 2023-07-05
    IIF 19 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 10
    FLYNN PHARMA (HOLDINGS) LIMITED
    05875486
    2nd Floor, Hertlands House, Primett Road, Stevenage, Hertfordshire
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    FORT TRUSTEES LIMITED
    OE032287
    Bordage House, Le Bordage, St Peter Port, Guernsey
    Registered Corporate (1 parent, 50 offsprings)
    Beneficial owner
    2012-04-10 ~ now
    IIF 39 - Ownership of shares - More than 25% OE
    IIF 39 - Ownership of voting rights - More than 25% OE
  • 12
    FRONTIER BIOPHARMA LIMITED
    - now 13146422
    DRINA HOLDINGS LIMITED
    - 2023-09-07 13146422
    C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    636,072 GBP2023-12-31
    Person with significant control
    2024-07-25 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    2021-03-18 ~ 2024-03-05
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    HIGHDORN CO. LIMITED
    00603121
    Freshwater House, 158-162 Shaftesbury Avenue, London
    Active Corporate (14 parents, 7 offsprings)
    Person with significant control
    2022-02-28 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 14
    HOSELYNN LIMITED
    01389137
    C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,973,257 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 15
    HOUSELEY ESTATES LIMITED
    00297404
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (13 parents)
    Officer
    2005-12-21 ~ 2006-04-04
    IIF 44 - Director → ME
    2005-12-21 ~ 2006-04-04
    IIF 45 - Secretary → ME
  • 16
    HUDSON QUARTER PROPERTY HOLDING LIMITED
    - now 16063842
    LISIA UK PROPERTY HOLDINGS II LIMITED
    - 2025-01-27 16063842 16063722... (more)
    Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-11-06 ~ 2025-07-15
    IIF 34 - Director → ME
  • 17
    KATOL LIMITED
    03035243
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 18
    KONGSGAARD LIMITED
    11007367
    Antenna, 15 Beck Street, Nottingham, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    46,377 GBP2019-12-31
    Officer
    2021-04-05 ~ dissolved
    IIF 37 - Director → ME
  • 19
    LBPD III LIMITED
    11717202
    Antenna, 15 Beck Street, Nottingham, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    12,011 GBP2019-12-31
    Officer
    2021-04-05 ~ dissolved
    IIF 38 - Director → ME
  • 20
    LISIA UK PROPERTY HOLDINGS I LIMITED
    16063722 16063842... (more)
    Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-11-06 ~ dissolved
    IIF 30 - Director → ME
  • 21
    LOTUS PARK HOLDING LIMITED
    16131057
    Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-12-11 ~ 2025-07-15
    IIF 32 - Director → ME
  • 22
    LUMINA HEALTH LIMITED
    13473052
    Kingsview, Brooks Close, Weybridge, Surrey, England
    Active Corporate (8 parents)
    Equity (Company account)
    22,795 GBP2024-06-30
    Person with significant control
    2022-02-22 ~ 2024-10-01
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 23
    MILL GROUP HOLDINGS (UK) LIMITED
    13015796
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -898 GBP2021-12-31
    Person with significant control
    2020-11-13 ~ 2022-06-07
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 24
    MIRA HOLDINGS UK LIMITED
    11640566
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -30,000 GBP2019-10-31
    Person with significant control
    2019-09-30 ~ 2022-06-07
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 25
    OAKLEIGH PROPERTY INVESTMENTS LIMITED
    05061073
    73 Cornhill, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 26
    OLD STABLES HARROW LIMITED
    05842709
    238 Station Road, Addlestone, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    628,833 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 27
    OPTIQUE PROPERTIES (UK) LIMITED
    09816603
    4th Floor 1 Knightrider Court, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 28 - Director → ME
  • 28
    PANNAR LIMITED
    - now 01441850
    PIONEER SEED (UK) LIMITED - 1986-09-25
    ADULA TRADING LIMITED - 1985-03-19
    1 Winnington Road, London
    Dissolved Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46 GBP2021-12-31
    Officer
    2017-09-25 ~ 2017-10-04
    IIF 29 - Director → ME
  • 29
    PARNOVA CO LIMITED
    00582504
    Freshwater House, 158-162 Shaftesbury Avenue, London
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 30
    REDAB LIMITED
    - now 02333930
    REDAB PLC - 2019-05-22
    REDAB INVESTMENTS LIMITED - 1994-08-01
    REDAB UK LIMITED - 1994-04-08
    WHITFORTH LIMITED - 1989-02-14
    167 Turners Hill, Cheshunt, Hertfordshire
    Active Corporate (10 parents, 7 offsprings)
    Equity (Company account)
    2,063,900 GBP2025-05-31
    Person with significant control
    2020-03-31 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 31
    REGENT NOMINEES LIMITED
    OE013746
    Bordage House, Le Bordage, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2014-11-07 ~ now
    IIF 41 - Ownership of shares - More than 25% OE
    IIF 41 - Ownership of voting rights - More than 25% OE
  • 32
    SERVICES GD LTD
    07037290
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -2,240,309 GBP2023-12-31
    Officer
    2011-08-02 ~ 2013-02-15
    IIF 24 - Director → ME
  • 33
    SILVERTRACK LIMITED
    05565412
    73 Cornhill, London
    Dissolved Corporate (8 parents)
    Officer
    2005-09-27 ~ dissolved
    IIF 26 - Director → ME
  • 34
    SIX EAST PARADE LIMITED
    - now 15598315
    SEFTON PARK PROPERTY HOLDINGS LIMITED
    - 2024-10-03 15598315
    Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-03-27 ~ 2025-07-15
    IIF 31 - Director → ME
  • 35
    SLOANE NOMINEES LIMITED
    OE013744
    Bordage House, Le Bordage, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2014-11-07 ~ now
    IIF 40 - Ownership of shares - More than 25% OE
    IIF 40 - Ownership of voting rights - More than 25% OE
  • 36
    ST ALBANS TRUST LIMITED
    00140488
    Gorhambury, St. Albans, Hertfordshire
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    4,069 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    2022-06-21 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 37
    SUNDON INVESTMENTS LIMITED
    - now 02075138
    MEDGLEN LIMITED - 1987-03-05
    C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    828,172 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 38
    TBDUK LIMITED
    11417234
    Antenna, 15 Beck Street, Nottingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    28,700 GBP2019-12-31
    Officer
    2021-04-05 ~ 2025-07-21
    IIF 25 - Director → ME
  • 39
    TEAM FACTORS LIMITED
    - now 06206180
    HBS 050 LTD - 2009-12-29
    Unit 1-9 John Dickinson Enterprise Centre, London Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (16 parents)
    Equity (Company account)
    1,925,227 GBP2024-12-31
    Person with significant control
    2020-03-26 ~ 2022-05-24
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 40
    THE.CRYSTAL COMPANY LIMITED
    11685574
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    336,356 GBP2024-03-31
    Person with significant control
    2018-11-19 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 41
    TILEGRID LIMITED
    02716916
    One, Winnington Road, London, United Kingdom
    Dissolved Corporate (13 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2017-01-19 ~ dissolved
    IIF 27 - Director → ME
  • 42
    UNIGIRO LIMITED
    06479725
    4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (7 parents)
    Officer
    2019-11-21 ~ 2020-01-23
    IIF 36 - Director → ME
  • 43
    VUMBA LIMITED
    OE007918
    Suite 556 Hunkins Waterfront Plaza, Main Street, Charlestown, Saint Kitts And Nevis
    Registered Corporate (2 parents)
    Beneficial owner
    2014-11-07 ~ now
    IIF 42 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.